Search icon

VETERANS UNITED TO EMPOWER CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: VETERANS UNITED TO EMPOWER CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N20000006394
FEI/EIN Number 85-1744786

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17 Las Casitas Blvd, Palm Coast, FL, 32137, US
Mail Address: 17 Las Casitas Blvd, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ANTONIO President 17 Las Casitas Blvd, Palm Coast, FL, 32137
BAILEY ANTONIO Director 17 Las Casitas Blvd, Palm Coast, FL, 32137
SIDDIQUI KHAYYAM Vice President 11 Indiana Circle, Lemoyne, PA, 17043
SIDDIQUI KHAYYAM Director 11 Indiana Circle, Lemoyne, PA, 17043
BAILEY TANYA Executive Director 17 Las Casitas Blvd, Palm Coast, FL, 32137
BURESS TABITHA D Secretary 4320 RANDALL BLVD, NAPLES, FL, 34120
BURESS TABITHA D Director 4320 RANDALL BLVD, NAPLES, FL, 34120
LEE CHRISTINA M Treasurer 305 CHAUNCEY AVENUE, BRADENTON, FL, 34208
LEE CHRISTINA M Director 305 CHAUNCEY AVENUE, BRADENTON, FL, 34208
Bailey Tanya M Agent 17 Las Casitas Blvd, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 Bailey , Tanya M -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 17 Las Casitas Blvd, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 17 Las Casitas Blvd, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2021-04-12 17 Las Casitas Blvd, Palm Coast, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
Domestic Non-Profit 2020-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State